Search icon

SUSAN G INC. - Florida Company Profile

Company Details

Entity Name: SUSAN G INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN G INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2011 (14 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P11000021947
FEI/EIN Number 45-1289897

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 TOWERSIDE TERRACE, MIAMI, FL, 33138, US
Mail Address: 2000 TOWERSIDE TERRACE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT SUSAN President 91 NE 91ST, MIAMI, FL, 33138
GARRETT SUSAN Agent 91 NE 91ST, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018374 CULINAIRE TRADING INC EXPIRED 2012-02-22 2017-12-31 - 91 NE 91 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 2000 TOWERSIDE TERRACE, 505, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-01-09 2000 TOWERSIDE TERRACE, 505, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-01-12 GARRETT, SUSAN -

Documents

Name Date
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State